Download leads from Nexok and grow your business. Find out more

Barkermorrison Limited

Documents

Total Documents41
Total Pages162

Filing History

29 August 2014Final Gazette dissolved via compulsory strike-off
29 August 2014Final Gazette dissolved via compulsory strike-off
9 May 2014First Gazette notice for compulsory strike-off
9 May 2014First Gazette notice for compulsory strike-off
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
4 June 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 100
22 January 2013Total exemption small company accounts made up to 30 April 2012
22 January 2013Total exemption small company accounts made up to 30 April 2012
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
29 January 2012Total exemption small company accounts made up to 30 April 2011
29 January 2012Total exemption small company accounts made up to 30 April 2011
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
27 April 2011Director's details changed for Mr Thomas Lindsay Dempster on 27 April 2011
27 April 2011Director's details changed for Mr Thomas Lindsay Dempster on 27 April 2011
27 April 2011Director's details changed for Miss Jill Lindsay Dempster on 27 April 2011
27 April 2011Annual return made up to 14 April 2011 with a full list of shareholders
27 April 2011Director's details changed for Miss Jill Lindsay Dempster on 27 April 2011
12 January 2011Total exemption small company accounts made up to 30 April 2010
12 January 2011Total exemption small company accounts made up to 30 April 2010
27 September 2010Registered office address changed from 10 Greenhill Avenue Giffnock Glasgow G46 6QX on 27 September 2010
27 September 2010Registered office address changed from 10 Greenhill Avenue Giffnock Glasgow G46 6QX on 27 September 2010
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
5 May 2010Director's details changed for Thomas Lindsay Dempster on 14 April 2010
5 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
5 May 2010Director's details changed for Jill Lindsay Dempster on 14 April 2010
5 May 2010Director's details changed for Thomas Lindsay Dempster on 14 April 2010
5 May 2010Director's details changed for Jill Lindsay Dempster on 14 April 2010
14 December 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 100
14 December 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 100
14 December 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 100
13 May 2009Director appointed jill dempster
13 May 2009Director appointed thomas lindsay dempster
13 May 2009Director appointed thomas lindsay dempster
13 May 2009Director appointed jill dempster
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 April 2009Appointment terminated director stephen george mabbott
16 April 2009Appointment terminated director stephen george mabbott
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 April 2009Incorporation
14 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing